- Company Overview for JMC GOLD LIMITED (07586187)
- Filing history for JMC GOLD LIMITED (07586187)
- People for JMC GOLD LIMITED (07586187)
- More for JMC GOLD LIMITED (07586187)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2017 | DS01 | Application to strike the company off the register | |
17 Aug 2017 | AD01 | Registered office address changed from C/O Dunbar & Co 70 South Lambeth Road London SW8 1RL England to 5 Alfriston Road London SW11 6NS on 17 August 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Ms Juliana Marie Connell on 1 July 2016 | |
03 Aug 2017 | AC92 | Restoration by order of the court | |
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2013 | AD01 | Registered office address changed from 78 the Green Twickenham Middlesex TW2 5AG United Kingdom on 23 September 2013 | |
10 Apr 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-10
|
|
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
13 Apr 2011 | AP01 | Appointment of Ms Juliana Marie Connell as a director | |
01 Apr 2011 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
31 Mar 2011 | NEWINC | Incorporation |